Advanced company searchLink opens in new window

AIRFLOW SPECIAL PRODUCTS LIMITED

Company number 06841072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 TM01 Termination of appointment of Andrew Charles Parry as a director on 10 March 2012
28 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AD01 Registered office address changed from Unit 8 the Gateway Centre Cressex Business Park High Wycombe Bucks HP12 3SU United Kingdom on 29 June 2011
20 Jun 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Roy Bryan on 9 March 2011
20 Jun 2011 AP03 Appointment of Mr Roy Bryan as a secretary
17 Jun 2011 TM02 Termination of appointment of Steven Gibbs as a secretary
02 Jun 2011 AAMD Amended total exemption small company accounts made up to 31 March 2010
14 Mar 2011 TM01 Termination of appointment of Steven Gibbs as a director
25 Feb 2011 AP01 Appointment of Roy Bryan as a director
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2009 88(2) Ad 09/03/09 gbp si 98@1=98 gbp ic 2/100
09 Mar 2009 NEWINC Incorporation